LOW CARBON W2E LIMITED
Company Documents
Date | Description |
---|---|
28/05/2328 May 2023 | Final Gazette dissolved following liquidation |
28/05/2328 May 2023 | Final Gazette dissolved following liquidation |
28/02/2328 February 2023 | Return of final meeting in a members' voluntary winding up |
10/02/2310 February 2023 | Director's details changed for Mr Juan Martin Alfonso on 2023-01-25 |
30/01/2330 January 2023 | Confirmation statement made on 2023-01-23 with no updates |
08/04/228 April 2022 | Registered office address changed from Stirling Square 5-7 Carlton Gardens London SW1Y 5AD United Kingdom to 6 Snow Hill London EC1A 2AY on 2022-04-08 |
04/04/224 April 2022 | Registered office address changed from 6 Snow Hill London EC1A 2AY to Stirling Square 5-7 Carlton Gardens London SW1Y 5AD on 2022-04-04 |
26/01/2226 January 2022 | Declaration of solvency |
24/01/2224 January 2022 | Confirmation statement made on 2022-01-23 with updates |
21/01/2221 January 2022 | Appointment of a voluntary liquidator |
21/01/2221 January 2022 | Resolutions |
21/01/2221 January 2022 | Resolutions |
20/01/2220 January 2022 | Registered office address changed from Oxygen House Grenadier Road Exeter Business Park Exeter EX1 3LH England to 6 Snow Hill London EC1A 2AY on 2022-01-20 |
08/10/218 October 2021 | |
08/10/218 October 2021 | |
08/10/218 October 2021 | |
08/10/218 October 2021 | Audit exemption subsidiary accounts made up to 2020-12-31 |
08/07/218 July 2021 | Satisfaction of charge 094038490001 in full |
07/02/197 February 2019 | CONFIRMATION STATEMENT MADE ON 23/01/19, WITH UPDATES |
11/09/1811 September 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 |
31/05/1831 May 2018 | SUB-DIVISION 22/02/18 |
10/05/1810 May 2018 | 22/02/18 STATEMENT OF CAPITAL GBP 100 |
24/01/1824 January 2018 | CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES |
24/11/1724 November 2017 | DIRECTOR APPOINTED MR DOMINIC CHRISTOPHER JAMES NOEL-JOHNSON |
24/11/1724 November 2017 | DIRECTOR APPOINTED MR STEVEN ANDREW MACK |
24/11/1724 November 2017 | APPOINTMENT TERMINATED, DIRECTOR ROY BEDLOW |
21/11/1721 November 2017 | COMPANY NAME CHANGED LOW CARBON AUSTRALIA LIMITED CERTIFICATE ISSUED ON 21/11/17 |
30/09/1730 September 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 |
23/01/1723 January 2017 | CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES |
17/09/1617 September 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 |
28/01/1628 January 2016 | Annual return made up to 23 January 2016 with full list of shareholders |
09/10/159 October 2015 | APPOINTMENT TERMINATED, DIRECTOR JOHN COLE |
24/02/1524 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR JUAN MARTIN ALFONSO / 19/02/2015 |
02/02/152 February 2015 | CURRSHO FROM 31/01/2016 TO 31/12/2015 |
23/01/1523 January 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company